(CS01) Confirmation statement with no updates 1st July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 4th July 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th June 2017
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 26th June 2017
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd June 2017
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 4th July 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th July 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th March 2019: 101.00 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th March 2019
filed on: 6th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR01) Registration of charge 087970620003, created on 15th February 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 087970620001 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 087970620002 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087970620002, created on 16th October 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 087970620001, created on 16th October 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(23 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th July 2017. New Address: 3 the Elms Church Lane Chapel Allerton Leeds LS7 4LY. Previous address: Bracken House 1 Lidgett Lane Leeds LS8 1PQ
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st July 2017 director's details were changed
filed on: 2nd, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd June 2017
filed on: 2nd, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 1st July 2017 - the day director's appointment was terminated
filed on: 2nd, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd July 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st July 2017 - the day director's appointment was terminated
filed on: 2nd, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 29th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th November 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 10th November 2014 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th November 2014 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th November 2014 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th November 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th December 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 4 Heather Vale Scarcroft LS14 3JE England on 17th March 2014
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, November 2013
| incorporation
|
Free Download
(8 pages)
|